- Company Overview for FILM SEEKERS LIMITED (11172858)
- Filing history for FILM SEEKERS LIMITED (11172858)
- People for FILM SEEKERS LIMITED (11172858)
- More for FILM SEEKERS LIMITED (11172858)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 30 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 January 2023 | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
20 Jul 2023 | PSC04 | Change of details for Ms Caroline Catherine Olivia Couret-Delegue as a person with significant control on 20 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to 85 Hatton Garden Floor 3 London EC1N 8JR on 10 July 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
24 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Unit 9B Queens Yard White Post Lane London E9 5EN England to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 11 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
28 Apr 2020 | PSC01 | Notification of Sebastien Boublil as a person with significant control on 18 September 2019 | |
28 Apr 2020 | PSC01 | Notification of Caroline Catherine Olivia Couret-Delegue as a person with significant control on 18 September 2019 | |
27 Apr 2020 | PSC07 | Cessation of James Helford Bradshaw as a person with significant control on 18 September 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Unit 9B Queens Yard White Post Lane London E9 5EN on 16 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of James Helford Bradshaw as a director on 21 September 2019 | |
04 Oct 2019 | PSC01 | Notification of James Helford Bradshaw as a person with significant control on 26 January 2018 | |
03 Oct 2019 | AP01 | Appointment of Ms Caroline Catherine Olivia Couret-Delegue as a director on 20 September 2019 | |
03 Oct 2019 | PSC07 | Cessation of James Helford Bradshaw as a person with significant control on 18 September 2019 | |
16 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates |